Advanced company searchLink opens in new window

WOODMANCOTE RESULTS LTD

Company number 09606503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2020 AD01 Registered office address changed from 5 Falcoln Street London E13 8DD United Kingdom to 6 Edward Bailey Close Binley Coventry CV3 2LZ on 30 January 2020
30 Jan 2020 PSC01 Notification of Iliyana Mihaylova as a person with significant control on 20 January 2020
30 Jan 2020 PSC07 Cessation of Nathan Gomes as a person with significant control on 20 January 2020
30 Jan 2020 AP01 Appointment of Miss Iliyana Mihaylova as a director on 20 January 2020
30 Jan 2020 TM01 Termination of appointment of Nathan Gomes as a director on 20 January 2020
26 Nov 2019 AD01 Registered office address changed from 36 Elmer Gardens Isleworth TW7 6HB England to 5 Falcoln Street London E13 8DD on 26 November 2019
26 Nov 2019 PSC07 Cessation of Prakash Saby Faria as a person with significant control on 7 November 2019
26 Nov 2019 TM01 Termination of appointment of Prakash Saby Faria as a director on 7 November 2019
26 Nov 2019 PSC01 Notification of Nathan Gomes as a person with significant control on 7 November 2019
26 Nov 2019 AP01 Appointment of Mr Nathan Gomes as a director on 7 November 2019
28 May 2019 PSC07 Cessation of Malcolm Barlow as a person with significant control on 15 May 2019
28 May 2019 AD01 Registered office address changed from 9 Osier Drive Basildon SS15 4HP United Kingdom to 36 Elmer Gardens Isleworth TW7 6HB on 28 May 2019
28 May 2019 AP01 Appointment of Mr Prakash Saby Faria as a director on 15 May 2019
28 May 2019 PSC01 Notification of Prakash Saby Faria as a person with significant control on 15 May 2019
28 May 2019 TM01 Termination of appointment of Malcolm Barlow as a director on 15 May 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Feb 2019 AD01 Registered office address changed from 13 Dicks Garth Road Menston Ickley LS29 6HF United Kingdom to 9 Osier Drive Basildon SS15 4HP on 5 February 2019
05 Feb 2019 PSC01 Notification of Malcolm Barlow as a person with significant control on 28 January 2019
05 Feb 2019 PSC07 Cessation of William Andrew Robinson as a person with significant control on 28 January 2019
05 Feb 2019 AP01 Appointment of Mr Malcolm Barlow as a director on 28 January 2019
05 Feb 2019 TM01 Termination of appointment of William Andrew Robinson as a director on 28 January 2019
17 Oct 2018 AD01 Registered office address changed from 10 Leamside Jarrow NE32 5TU England to 13 Dicks Garth Road Menston Ickley LS29 6HF on 17 October 2018
17 Oct 2018 PSC07 Cessation of Steven Edward Grieves as a person with significant control on 8 October 2018
17 Oct 2018 PSC01 Notification of William Andrew Robinson as a person with significant control on 8 October 2018